Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TRAMMO, INC.

Filing Information
P11712 13-2679131 10/08/1986 DE ACTIVE NAME CHANGE AMENDMENT 10/23/2013 NONE
Principal Address
8 W 40th St
12th Floor
New York, NY 10018

Changed: 02/11/2022
Mailing Address
8 W 40th St
12th Floor
New York, NY 10018

Changed: 02/11/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/07/2012

Address Changed: 06/07/2012
Officer/Director Detail Name & Address

Title Senior VP

Tan, Benjamin
8 W 40th St
12th Floor
New York, NY 10018

Title DIRECTOR

SAVI, CHRISTOPHE
8 W 40th St
12th Floor
New York, NY 10018

Title SVP, Treasurer

Madden, Donald
8 W 40th St
12th Floor
New York, NY 10018

Title CEO, Director, President

Weiner, Edward G.
8 W 40th St
12th Floor
New York, NY 10018

Title Director

Lowenfels, Fred
8 W 40th St
12th Floor
New York, NY 10018

Title Director, Secretary, SVP

Epstein, Louis
8 W 40th St
12th Floor
New York, NY 10018

Title Director

Dietlin, Michel
8 W 40th St
12th Floor
New York, NY 10018

Title Director, SVP

Stanton, Oliver K.
8 W 40th St
12th Floor
New York, NY 10018

Title VP

Camporini, Paul
3000 Bayport Drive
Suite 100
Tampa, FL 33607

Title SVP, Director

Lovett, Robert
8 W 40th St
12th Floor
New York, NY 10018

Title Director

Bekirov, Vil'dan
8 W 40th St
12th Floor
New York, NY 10018

Title CFO, SVP, Director

Markstein, William E.
8 W 40th St
12th Floor
New York, NY 10018

Title Director

TERRELL, SARAH
8 W 40th St
12th Floor
New York, NY 10018

Title Director

BEDIOU, TIMOTHEE
8 W 40th St
12th Floor
New York, NY 10018

Title Director

MINNIS, JEFFREY D.
8 W 40th St
12th Floor
New York, NY 10018

Title SVP

WILSON, NICHOLAS
8 W 40th St
12th Floor
New York, NY 10018

Title VP

KIM, JENNIFER
8 W 40th St
12th Floor
New York, NY 10018

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 02/20/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
05/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
10/23/2013 -- Name Change View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
06/07/2012 -- Reg. Agent Change View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- Reg. Agent Change View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
02/14/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format